Mak Property Holdings Limited (issued an NZBN of 9429034173596) was launched on 11 Apr 2006. 2 addresses are in use by the company: 8E Norana Avenue, Remuera, Auckland, 1050 (type: registered, physical). 8D Norana Avenue, Remuera, Auckland had been their registered address, up until 13 Apr 2022. Mak Property Holdings Limited used other names, namely: Andrew Craw Investments Limited from 11 Apr 2006 to 12 Mar 2007. 150 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 37 shares (24.67 per cent of shares), namely:
Arnold, Victoria Jeanette (a director) located at Epsom, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (75 shares); it includes
Craw, Timothy Brent (an individual) - located at Whangamata, Whangamata. Next there is the next group of shareholders, share allotment (38 shares, 25.33%) belongs to 1 entity, namely:
Craw, Andrew Shane, located at Remuera, Auckland (an individual). Our data was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8e Norana Avenue, Remuera, Auckland, 1050 | Registered & physical & service | 13 Apr 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Shane Craw
Remuera, Auckland, 1050
Address used since 04 Apr 2022
Remuera, Auckland, 1050
Address used since 24 Nov 2018
Remuera, Auckland, 1050
Address used since 12 May 2015 |
Director | 11 Apr 2006 - current |
|
Victoria Jeanette Arnold
Epsom, Auckland, 1023
Address used since 04 Apr 2023
Remuera, Auckland, 1050
Address used since 04 Apr 2022
Remuera, Auckland, 1050
Address used since 01 Jun 2019 |
Director | 01 Jun 2019 - current |
|
Kathryn Jamie Ashley
18 Old Peak Road, Mid Levels,
Address used since 04 Apr 2016 |
Director | 31 Mar 2007 - 01 Oct 2017 |
|
Matthew Campbell Fenwick
18 Old Peak Road, Mid Levels,
Address used since 04 Apr 2016 |
Director | 31 Mar 2007 - 01 Oct 2017 |
| Previous address | Type | Period |
|---|---|---|
| 8d Norana Avenue, Remuera, Auckland, 1050 | Registered & physical | 12 Apr 2022 - 13 Apr 2022 |
| 13 Shera Road, Remuera, Auckland, 1050 | Physical & registered | 07 May 2019 - 12 Apr 2022 |
| 64 Koraha Street, Remuera, Auckland, 1050 | Registered | 20 May 2015 - 07 May 2019 |
| 27b Tawa Road, One Tree Hill, Auckland | Registered | 11 Apr 2006 - 20 May 2015 |
| 279a Onehunga Mall, Onehunga, Auckland, 1061 | Physical | 11 Apr 2006 - 07 May 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Arnold, Victoria Jeanette Director |
Epsom Auckland 1023 |
06 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craw, Timothy Brent Individual |
Whangamata Whangamata 3620 |
25 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craw, Andrew Shane Individual |
Remuera Auckland 1050 |
11 Apr 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Craw, Roger Leslie Individual |
Otumoetai Tauranga 3110 |
25 Feb 2019 - 31 Mar 2025 |
|
Craw, Roger Leslie Individual |
Otumoetai Tauranga 3110 |
25 Feb 2019 - 31 Mar 2025 |
|
Fenwick, Matthew Campbell Individual |
Hillsborough Court 18 Old Peak Road, Hong Kong |
11 Apr 2007 - 04 Oct 2017 |
|
Ashley, Kathryn Jamie Individual |
Hillsborough Court 18 Old Peak Road, Hong Kong |
11 Apr 2007 - 04 Oct 2017 |
![]() |
Koraha Properties Limited 24d Grand Drive |
![]() |
John A Robson Limited 70 Koraha Street |
![]() |
Ohau Consulting Limited 60a Koraha Street |
![]() |
Cummins Communications Limited 45 Koraha Street |
![]() |
Grant Education Limited 24c Grand Drive |
![]() |
Gongs Group Limited 72 Koraha Street |